Smile Homecare Agency Inc.
11
Elizabeth S. Stong
01/25/2023
12/01/2025
Yes
v
| PlnDue, DsclsDue, ProHacVice, HoldDisc, DISMISSED |
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Smile Homecare Agency Inc.
86 Brighton 1st Pl 2nd Floor Brooklyn, NY 11235 KINGS-NY Tax ID / EIN: 81-4422088 |
represented by |
Rachel S. Blumenfeld
Law Office of Rachel Blumenfeld 26 Court Street Suite 814 Brooklyn, NY 11242 718-858-9600 Email: rachel@blumenfeldbankruptcy.com Alla Kachan
Law Offices of Alla Kachan P.C. 2799 Coney Island Avenue Ste Unit 202 Brooklyn, NY 11235 718-513-3145 Email: alla@kachanlaw.com |
U.S. Trustee Office of the United States Trustee
Eastern District of NY (Brooklyn) Alexander Hamilton Custom House One Bowling Green, Room 510 New York, NY 10004-1408 (212) 206-2580 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/01/2025 | 176 | Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 Filed by Rachel S. Blumenfeld on behalf of Smile Homecare Agency Inc. (Attachments: # 1 exhibit attachment) (Blumenfeld, Rachel) (Entered: 12/01/2025) |
| 12/01/2025 | 175 | Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 Filed by Rachel S. Blumenfeld on behalf of Smile Homecare Agency Inc. (Attachments: # 1 exhibit attachment) (Blumenfeld, Rachel) (Entered: 12/01/2025) |
| 12/01/2025 | 174 | Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2025 Filed by Rachel S. Blumenfeld on behalf of Smile Homecare Agency Inc. (Attachments: # 1 exhibit notation) (Blumenfeld, Rachel) (Entered: 12/01/2025) |
| 12/01/2025 | 173 | Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2025 Filed by Rachel S. Blumenfeld on behalf of Smile Homecare Agency Inc. (Attachments: # 1 exhibit re bank statements) (Blumenfeld, Rachel) (Entered: 12/01/2025) |
| 11/28/2025 | 172 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 11/28/2025. (Admin.) (Entered: 11/29/2025) |
| 11/25/2025 | 171 | Order Dismissing Case with Notice of Dismissal (RE: related document(s)138 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee). Signed on 11/25/2025 (srm) (Entered: 11/26/2025) |
| 11/25/2025 | Hearing Held; Appearances: Debtor, US Med Capital LLC, Office of the United States Trustee. (RE: related document(s)103 Motion to Extend/Limit Exclusivity Period Filed by Debtor Smile Homecare Agency Inc.) MARKED OFF, IT IS SO ORDERED BY s/Elizabeth S. Stong. Endorsed on Calendar dated 11/25/2025 (This is a text Order, no document is attached) (sej) (Entered: 11/26/2025) | |
| 11/25/2025 | Hearing Held; Appearances: Debtor, US Med Capital LLC, Office of the United States Trustee. (RE: related document(s)169 Motion to Dismiss Case Filed by Debtor Smile Homecare Agency Inc., 166 Motion to Dismiss Case Filed by Debtor Smile Homecare Agency Inc.) MARKED OFF, IT IS SO ORDERED BY s/Elizabeth S. Stong. Endorsed on Calendar dated 11/25/2025 (This is a text Order, no document is attached) (sej) (Entered: 11/26/2025) | |
| 11/25/2025 | Hearing Held; Appearances: Debtor, US Med Capital LLC, Office of the United States Trustee. (RE: related document(s)138 Motion to Dismiss Case Filed by U.S. Trustee Office of the United States Trustee, 153 Order to Schedule Hearing (Generic)) Granted as to dismissal - Submit order on consent as to form of US Med Capital and Debtor. (sej) (Entered: 11/26/2025) | |
| 11/25/2025 | Hearing Held; Appearances: Debtor, US Med Capital LLC, Office of the United States Trustee.(RE: related document(s)19 Motion to Use Cash Collateral Filed by Debtor Smile Homecare Agency Inc., 88 Order to Schedule Hearing (Generic), 54 Order to Schedule Hearing (Generic)) MARKED OFF, IT IS SO ORDERED BY s/Elizabeth S. Stong. Endorsed on Calendar dated 11/25/2025 (This is a text Order, no document is attached) (sej) (Entered: 11/26/2025) |